Background WavePink WaveYellow Wave

KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED (13199323)

KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED (13199323) is an active UK company. incorporated on 12 February 2021. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED has been registered for 5 years. Current directors include WOULFE, Therese.

Company Number
13199323
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOULFE, Therese
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED

KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13199323

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 30/3

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2025
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 13 September 2024 (1 year ago)

Next Due

Due by 15 September 2025
For period ending 1 September 2025

Previous Company Names

KEASH PROPERTIES (GREENFORD) LIMITED
From: 4 May 2021To: 18 October 2021
KEASH PROPERTIES (VICARAGE ROAD) LIMITED
From: 12 February 2021To: 4 May 2021
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Cleared
Feb 24
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOULFE, Therese

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 12 Feb 2021

HENRY, Mark James

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born April 1978
Director
Appointed 10 Jun 2021
Resigned 29 Sept 2023

Persons with significant control

1

Mrs Therese Woulfe

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
25 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
18 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Resolution
4 May 2021
RESOLUTIONSResolutions
Incorporation Company
12 February 2021
NEWINCIncorporation